BJ RESOURCES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 4LY

Company number 03102952
Status Active
Incorporation Date 18 September 1995
Company Type Private Limited Company
Address THE FOUNDRY EUSTON WAY, TOWN CENTRE, TELFORD, SHROPSHIRE, TF3 4LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of BJ RESOURCES LIMITED are www.bjresources.co.uk, and www.bj-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Bj Resources Limited is a Private Limited Company. The company registration number is 03102952. Bj Resources Limited has been working since 18 September 1995. The present status of the company is Active. The registered address of Bj Resources Limited is The Foundry Euston Way Town Centre Telford Shropshire Tf3 4ly. . BENTLEY, David George is a Secretary of the company. BENTLEY, David George is a Director of the company. STOCKDALE, Anthony Leonard Clark is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary RUTTER, Kevin has been resigned. Secretary TOMLINSON, Lindsey Janet has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HEMMING, Carl Raymond has been resigned. Director JENNISON, John Allan has been resigned. Director RUTTER, Kevin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENTLEY, David George
Appointed Date: 02 February 2011

Director
BENTLEY, David George
Appointed Date: 22 September 1995
72 years old

Director
STOCKDALE, Anthony Leonard Clark
Appointed Date: 22 September 1995
72 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 22 September 1995
Appointed Date: 18 September 1995

Secretary
RUTTER, Kevin
Resigned: 02 February 2011
Appointed Date: 21 May 2004

Secretary
TOMLINSON, Lindsey Janet
Resigned: 21 May 2004
Appointed Date: 22 September 1995

Nominee Director
DOYLE, Betty June
Resigned: 22 September 1995
Appointed Date: 18 September 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 September 1995
Appointed Date: 18 September 1995
84 years old

Director
HEMMING, Carl Raymond
Resigned: 21 July 1997
Appointed Date: 01 November 1995
68 years old

Director
JENNISON, John Allan
Resigned: 12 December 2008
Appointed Date: 22 September 1995
71 years old

Director
RUTTER, Kevin
Resigned: 01 August 1997
Appointed Date: 10 March 1997
60 years old

Persons With Significant Control

Topco254 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BJ RESOURCES LIMITED Events

20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
22 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2

...
... and 53 more events
11 Oct 1995
New director appointed
11 Oct 1995
New director appointed
11 Oct 1995
New director appointed
11 Oct 1995
Registered office changed on 11/10/95 from: 50 lincolns inn fields london WC2A 3PF
18 Sep 1995
Incorporation